Bridlington
East Yorkshire
YO15 2PB
Secretary Name | Natasha Dior Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2006(31 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Arcade Operator |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Director Name | Mrs Natasha Dior Pickering |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Director Name | Mr John Ling |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 July 1999) |
Role | Amusement Caterer |
Correspondence Address | 2 The Crayke Bridlington North Humberside YO16 5YP |
Director Name | Mrs Rose Ling |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2000) |
Role | Amusement Caterer |
Correspondence Address | 2 The Crayke Bridlington East Yorkshire YO16 6YP |
Secretary Name | Mrs Rose Ling |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 July 1999) |
Role | Secretary |
Correspondence Address | 2 The Crayke Bridlington East Yorkshire YO16 6YP |
Secretary Name | Mrs Rose Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 July 1999) |
Role | Secretary |
Correspondence Address | 2 The Crayke Bridlington East Yorkshire YO16 6YP |
Secretary Name | Ms Joeann Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Director Name | Mr Reece Holland |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Esplanade Bridlington East Yorkshire YO15 2PB |
Website | practiceonebridlington.co.uk |
---|---|
Telephone | 01262 670683 |
Telephone region | Bridlington |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
60 at £1 | Joeann Holland 60.00% Ordinary |
---|---|
20 at £1 | Natasha Pickering 20.00% Ordinary |
20 at £1 | Reece Holland 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,133 |
Cash | £1,321 |
Current Liabilities | £18,594 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
3 September 2001 | Delivered on: 10 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h land k/a flat 3 marlborough terrace bridlington east yorkshire t/n HS204989. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 June 1995 | Delivered on: 5 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 1985 | Delivered on: 21 March 1985 Satisfied on: 9 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Amusement arcade at south shore holiday village and inn wilsthorpe bridlington east yorkshire. Fully Satisfied |
11 March 1985 | Delivered on: 18 March 1985 Satisfied on: 22 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M15.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1983 | Delivered on: 1 March 1983 Satisfied on: 22 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H regent picture theatre and 21 anlaby road kingston upon hull humberside title no hs 53991. Fully Satisfied |
26 February 1982 | Delivered on: 12 March 1982 Satisfied on: 9 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 and 37 ladygate beverley humbersiide. Fully Satisfied |
25 August 1978 | Delivered on: 4 September 1978 Satisfied on: 9 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at edlington nr doncaster, S. yorks comprised in conveyance dated 30 dec, 1977. Fully Satisfied |
25 August 1978 | Delivered on: 4 September 1978 Satisfied on: 9 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold & property known as 15, the esplenande, bridlington, n, humbs comprised in conveyance dated 30 dec 1977. Fully Satisfied |
25 August 1978 | Delivered on: 4 September 1978 Satisfied on: 9 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold propety known as land and buildings at burn, selby n yorks comprised in conveyance dated 30 dec, 1977. Fully Satisfied |
5 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 May 2023 | Cessation of Joeann Holland as a person with significant control on 6 April 2023 (1 page) |
19 May 2023 | Change of details for Mrs Natasha Dior Pickering as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Change of details for Ms Joeann Holland as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Notification of Natasha Dior Pickering as a person with significant control on 6 April 2023 (2 pages) |
9 January 2023 | Change of details for Ms Joeann Holland as a person with significant control on 1 May 2018 (2 pages) |
6 January 2023 | Secretary's details changed for Natasha Dior Pickering on 1 May 2018 (1 page) |
6 January 2023 | Director's details changed for Mrs Natasha Dior Pickering on 1 May 2018 (2 pages) |
6 January 2023 | Director's details changed for Ms Joeann Holland on 1 May 2018 (2 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
11 August 2021 | Director's details changed for Mrs Natasha Dior Pickering on 11 August 2021 (2 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2020 | Satisfaction of charge 9 in full (2 pages) |
16 September 2020 | Termination of appointment of Reece Holland as a director on 15 September 2020 (1 page) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
3 January 2019 | Change of details for Ms Joeann Holland as a person with significant control on 31 December 2018 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
18 January 2018 | Change of details for Ms Joeann Holland as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
15 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
9 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Director's details changed for Miss Natasha Dior Pickering on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Miss Natasha Dior Pickering on 30 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Appointment of Miss Natasha Dior Pickering as a director (3 pages) |
9 May 2014 | Appointment of Mr Reece Holland as a director (3 pages) |
9 May 2014 | Appointment of Mr Reece Holland as a director (3 pages) |
9 May 2014 | Appointment of Miss Natasha Dior Pickering as a director (3 pages) |
7 May 2014 | Secretary's details changed for Natasha Dior Pickering on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Pickering on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Pickering on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Natasha Dior Holland on 7 May 2014 (1 page) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Ms Joeann Holland on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Ms Joeann Holland on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Ms Joeann Holland on 4 January 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Ad 31/03/09\gbp si 84@1=84\gbp ic 16/100\ (2 pages) |
18 June 2009 | Ad 31/03/09\gbp si 84@1=84\gbp ic 16/100\ (2 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
20 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 04/01/02; full list of members
|
31 January 2002 | Return made up to 04/01/02; full list of members
|
10 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Memorandum and Articles of Association (4 pages) |
21 June 2001 | Memorandum and Articles of Association (4 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
15 January 2001 | Return made up to 04/01/01; full list of members
|
15 January 2001 | Return made up to 04/01/01; full list of members
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
2 January 2001 | £ ic 100/16 01/12/00 £ sr 84@1=84 (1 page) |
2 January 2001 | £ ic 100/16 01/12/00 £ sr 84@1=84 (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 04/01/00; full list of members
|
19 April 2000 | Return made up to 04/01/00; full list of members
|
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: albion house 6 albion place doncaster s yorks DN1 2EG (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: albion house 6 albion place doncaster s yorks DN1 2EG (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
9 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (8 pages) |
11 February 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
28 January 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |